Image not found

Application 2003-09-048 Details

Back to List


Actions:

Action Date Action Description
Sep 16, 2003 Application Accepted
Oct 30, 2003 Aquaculture Council Report
Oct 30, 2003 Permit Approved
Jul 17, 2007 Aquaculture Modification Received
Jul 17, 2007 Aquaculture Administrative Review
Jul 17, 2007 Aquaculture Letter of Intent to Town 30-day
Aug 08, 2007 Correspondence Received
Aug 29, 2007 Correspondence Mailed/Faxed/E-mailed
Oct 29, 2007 Water Quality Certification
Oct 29, 2007 Modification Approved
Apr 25, 2008 Extension of Permit Request
Apr 29, 2008 Enforcement Compliance Inspection Required
Apr 29, 2008 Aquaculture Letter of Intent to Town 30-day
May 24, 2008 Objections/Comments Received
May 24, 2008 Correspondence Received
May 27, 2008 Letter of Authorization
Jun 06, 2008 Aquaculture Report
Jun 06, 2008 Executive Sign Off
Jun 06, 2008 Process Extension
Jun 11, 2008 Correspondence Received
Jun 11, 2008 Letter of Authorization

Details:

File No
2003-09-048
Town
New England Tidal Waters
First Name
NOAA/USDOC
Last Name
Street
Various
Location
Various
Plat/Map
Lot/Block
Decision Date
Oct 30, 2003
Dock Reg.No
Project
Establish Oyster Restoration
Description
Federal Consistency
Water Area
Narragansett Bay (Newport)
Easement
0
Acceptance Date
Sep 16, 2003

Back to List